WEB SITE MADE EASY LTD

Company Documents

DateDescription
04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Cessation of Andrew Stephen Rouph as a person with significant control on 2022-12-31

View Document

12/12/2312 December 2023 Notification of Shammah Anozivaishe Tizora as a person with significant control on 2023-01-01

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Rouph as a director on 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Andrew James Paine as a director on 2022-12-31

View Document

12/12/2312 December 2023 Registered office address changed from 34 Southgate Scarborough YO12 4NB England to 10 Aire View Snaith Goole DN14 9TE on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Shammah Anozivaishe Tizora as a director on 2023-01-01

View Document

12/12/2312 December 2023 Cessation of Andrew James Paine as a person with significant control on 2022-12-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Registered office address changed from 52 West Bank Scarborough YO12 4DX England to 34 Southgate Scarborough YO12 4NB on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 52 WEST BANK SCARBOROUGH YO12 4DX ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 31B ENTERPRISE WAY THORNTON ROAD INDUSTRIAL ESTATE PICKERING NORTH YORKSHIRE YO18 7NA ENGLAND

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 52 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR IAN ALISTAIR YOUNG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR ANDREW JAMES PAINE

View Document

24/03/1324 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/03/1324 March 2013 REGISTERED OFFICE CHANGED ON 24/03/2013 FROM 1 SEAMER ROAD CORNER SCARBOROUGH NORTH YORKSHIRE YO12 5BB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 42A MARKET PLACE PICKERING NORTH YORKSHIRE YO18 7AE ENGLAND

View Document

22/03/1122 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 14/02/11 STATEMENT OF CAPITAL GBP 100

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 COMPANY NAME CHANGED CARBON NEUTRAL HOSTING LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company